Slr Holdings Limited

  • Active
  • Incorporated on 20 May 2004

Reg Address: 1 Bartholomew Lane, London EC2N 2AX, United Kingdom

Previous Names:
Bealaw (708) Limited - 22 Jul 2004
Bealaw (708) Limited - 20 May 2004

Company Classifications:
74901 - Environmental consulting activities


  • Summary The company with name "Slr Holdings Limited" is a ltd and located in 1 Bartholomew Lane, London EC2N 2AX. Slr Holdings Limited is currently in active status and it was incorporated on 20 May 2004 (20 years 4 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Slr Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 INTERTRUST (UK) LIMITED Corporate Secretary 8 Aug 2023 - Active
2 Neil Christopher Penhall Director 6 Nov 2013 British Active
3 Neil Christopher Penhall Director 6 Nov 2013 British Active
4 Faramarz Bogzaran Director 11 Sep 2007 Canadian Resigned
1 Oct 2009
5 Elizabeth Jones Director 29 Apr 2005 British Resigned
25 Apr 2008
6 John Rawcliffe Avery Crabtree Director 15 Oct 2004 British Resigned
1 Oct 2009
7 John Rawcliffe Airey Crabtree Director 15 Oct 2004 British Resigned
1 Oct 2009
8 David Graham Richards Director 3 Sep 2004 British Resigned
6 Nov 2013
9 Neil Christopher Penhall Director 3 Sep 2004 British Resigned
1 Oct 2009
10 Kevin Grant Rattue Director 3 Sep 2004 British Resigned
1 Oct 2009
11 Alan James Sheppard Director 3 Sep 2004 British Resigned
28 May 2008
12 Kevin Richardson Whittle Director 3 Sep 2004 British Resigned
29 Apr 2005
13 Kevin Grant Rattue Director 3 Sep 2004 British Resigned
1 Oct 2009
14 John Martin Green Secretary 2 Aug 2004 British Resigned
31 Jan 2023
15 John Martin Green Secretary 2 Aug 2004 British Active
16 Nishith Malde Director 2 Aug 2004 British Resigned
1 Oct 2009
17 BEACH SECRETARIES LIMITED Corporate Nominee Secretary 20 May 2004 - Resigned
2 Aug 2004
18 CROFT NOMINEES LIMITED Corporate Nominee Director 20 May 2004 - Resigned
2 Aug 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 3i Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
27 Jul 2016 - Ceased
27 Jul 2016
2 Slr Management Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Slr Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 21 May 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 4 Oct 2023 Download PDF
3 Officers - Appoint Corporate Secretary Company With Name Date 4 Oct 2023 Download PDF
4 Accounts - Full 2 Oct 2023 Download PDF
5 Confirmation Statement - Updates 28 Jun 2023 Download PDF
6 Capital - Allotment Shares 10 May 2023 Download PDF
7 Mortgage - Satisfy Charge Full 31 Jan 2023 Download PDF
8 Mortgage - Satisfy Charge Full 31 Jan 2023 Download PDF
9 Mortgage - Satisfy Charge Full 31 Jan 2023 Download PDF
10 Officers - Termination Secretary Company With Name Termination Date 31 Jan 2023 Download PDF
11 Accounts - Full 7 Oct 2022 Download PDF
12 Confirmation Statement - No Updates 1 Jun 2022 Download PDF
13 Confirmation Statement - Updates 20 May 2021 Download PDF
14 Resolution 13 Apr 2021 Download PDF
15 Incorporation - Memorandum Articles 13 Apr 2021 Download PDF
16 Accounts - Full 9 Jan 2021 Download PDF
23 Pages
17 Capital - Second Filing Allotment Shares 10 Dec 2020 Download PDF
8 Pages
18 Capital - Allotment Shares 9 Nov 2020 Download PDF
6 Pages
19 Resolution 3 Nov 2020 Download PDF
2 Pages
20 Confirmation Statement - No Updates 14 Jul 2020 Download PDF
3 Pages
21 Accounts - Full 2 Oct 2019 Download PDF
19 Pages
22 Confirmation Statement - No Updates 20 May 2019 Download PDF
3 Pages
23 Accounts - Change Account Reference Date Company Current Extended 22 Oct 2018 Download PDF
1 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2018 Download PDF
60 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Oct 2018 Download PDF
62 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Aug 2018 Download PDF
18 Pages
27 Accounts - Full 16 Jul 2018 Download PDF
18 Pages
28 Mortgage - Satisfy Charge Full 27 Jun 2018 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 27 Jun 2018 Download PDF
1 Pages
30 Confirmation Statement - No Updates 21 Jun 2018 Download PDF
3 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control 13 Sep 2017 Download PDF
2 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Aug 2017 Download PDF
1 Pages
33 Confirmation Statement - Updates 24 May 2017 Download PDF
5 Pages
34 Accounts - Full 16 May 2017 Download PDF
20 Pages
35 Officers - Change Person Director Company With Change Date 21 Jul 2016 Download PDF
2 Pages
36 Officers - Change Person Secretary Company With Change Date 21 Jul 2016 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 21 Jul 2016 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2016 Download PDF
4 Pages
39 Accounts - Full 3 May 2016 Download PDF
13 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2015 Download PDF
4 Pages
41 Accounts - Full 7 Jun 2015 Download PDF
13 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2014 Download PDF
4 Pages
43 Accounts - Full 25 Apr 2014 Download PDF
13 Pages
44 Officers - Termination Director Company With Name 3 Jan 2014 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 3 Jan 2014 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2013 Download PDF
4 Pages
47 Accounts - Full 13 May 2013 Download PDF
14 Pages
48 Accounts - Full 24 Jul 2012 Download PDF
14 Pages
49 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
50 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
51 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
52 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
53 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
54 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
55 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
56 Mortgage - Legacy 13 Jul 2012 Download PDF
9 Pages
57 Mortgage - Legacy 13 Jul 2012 Download PDF
12 Pages
58 Resolution 12 Jul 2012 Download PDF
3 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2012 Download PDF
4 Pages
60 Officers - Change Person Secretary Company With Change Date 25 May 2011 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
10 Pages
62 Accounts - Full 21 Apr 2011 Download PDF
14 Pages
63 Accounts - Full 29 Jul 2010 Download PDF
15 Pages
64 Officers - Termination Director Company With Name 13 Jul 2010 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 13 Jul 2010 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 13 Jul 2010 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 13 Jul 2010 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2010 Download PDF
31 Pages
69 Officers - Termination Director Company With Name 13 Jul 2010 Download PDF
1 Pages
70 Mortgage - Legacy 19 Mar 2010 Download PDF
6 Pages
71 Annual Return - Legacy 23 Jun 2009 Download PDF
19 Pages
72 Accounts - Full 31 Mar 2009 Download PDF
20 Pages
73 Accounts - Group 23 Jul 2008 Download PDF
60 Pages
74 Mortgage - Legacy 16 Jul 2008 Download PDF
1 Pages
75 Mortgage - Legacy 16 Jul 2008 Download PDF
2 Pages
76 Mortgage - Legacy 16 Jul 2008 Download PDF
2 Pages
77 Resolution 14 Jul 2008 Download PDF
9 Pages
78 Mortgage - Legacy 4 Jul 2008 Download PDF
13 Pages
79 Mortgage - Legacy 26 Jun 2008 Download PDF
6 Pages
80 Annual Return - Legacy 20 Jun 2008 Download PDF
21 Pages
81 Capital - Legacy 17 Jun 2008 Download PDF
9 Pages
82 Officers - Legacy 10 Jun 2008 Download PDF
1 Pages
83 Resolution 10 Jun 2008 Download PDF
2 Pages
84 Officers - Legacy 10 Jun 2008 Download PDF
1 Pages
85 Incorporation - Memorandum Articles 3 Jun 2008 Download PDF
43 Pages
86 Capital - Legacy 3 Jun 2008 Download PDF
56 Pages
87 Capital - Legacy 3 Jun 2008 Download PDF
56 Pages
88 Capital - Legacy 3 Jun 2008 Download PDF
56 Pages
89 Resolution 3 Jun 2008 Download PDF
3 Pages
90 Mortgage - Legacy 21 May 2008 Download PDF
2 Pages
91 Mortgage - Legacy 21 May 2008 Download PDF
2 Pages
92 Officers - Legacy 25 Sep 2007 Download PDF
2 Pages
93 Miscellaneous - Statement Of Affairs 25 Sep 2007 Download PDF
148 Pages
94 Capital - Legacy 25 Sep 2007 Download PDF
8 Pages
95 Mortgage - Legacy 21 Sep 2007 Download PDF
5 Pages
96 Mortgage - Legacy 21 Sep 2007 Download PDF
3 Pages
97 Annual Return - Legacy 27 Jun 2007 Download PDF
35 Pages
98 Capital - Legacy 8 Jun 2007 Download PDF
2 Pages
99 Miscellaneous - Statement Of Affairs 8 Jun 2007 Download PDF
127 Pages
100 Accounts - Group 7 Jun 2007 Download PDF
40 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Drycom Ltd
Mutual People: Neil Christopher Penhall
Active - Proposal To Strike Off
2 Slr Consulting Limited
Mutual People: John Martin Green , Neil Christopher Penhall
Active
3 Slr Contracting Limited
Mutual People: John Martin Green
Active
4 Roscoe Postle Associates Uk Limited
Mutual People: Neil Christopher Penhall
dissolved
5 Hfl Risk Services Ltd
Mutual People: Neil Christopher Penhall
dissolved
6 Hfl Holdings Limited
Mutual People: Neil Christopher Penhall
dissolved
7 Slr Global Limited
Mutual People: Neil Christopher Penhall
Active
8 Slr Hd Limited
Mutual People: Neil Christopher Penhall
Active
9 Slr Intermediate Holding Company Limited
Mutual People: Neil Christopher Penhall
Active
10 Slr Management Limited
Mutual People: Neil Christopher Penhall
Active
11 Slr Trustee Limited
Mutual People: Neil Christopher Penhall
Active
12 Hfl Consulting Limited
Mutual People: Neil Christopher Penhall
Active
13 Slr Md Limited
Mutual People: Neil Christopher Penhall
Active
14 Slr Group Limited
Mutual People: Neil Christopher Penhall
Active
15 Slr Bd Limited
Mutual People: Neil Christopher Penhall
Active
16 Picme Limited
Mutual People: Neil Christopher Penhall
dissolved
17 Vectos Infrastructure Limited
Mutual People: Neil Christopher Penhall
Active
18 Vectos (North) Limited
Mutual People: Neil Christopher Penhall
Active
19 Corporate Citizenship Limited
Mutual People: Neil Christopher Penhall
Active
20 Vectos Holdings Limited
Mutual People: Neil Christopher Penhall
Active
21 Vectos Microsim Limited
Mutual People: Neil Christopher Penhall
Active
22 Challenge Gas Trading Limited
Mutual People: Neil Christopher Penhall
dissolved
23 Challenge Oil & Gas Limited
Mutual People: Neil Christopher Penhall
dissolved